D C C ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 APPLICATION FOR STRIKING-OFF

View Document

19/06/1219 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED DANIEL ROY COLGATE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BEVIS

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 1A SUMMIT BUSINESS PARK, HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB UNITED KINGDOM

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM UNIT 6 HOUNSLOW BUSINESS PARK ALICE WAY HOUNSLOW MIDDLESEX TW3 3UD UNITED KINGDOM

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLGATE

View Document

19/10/1119 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company